About

Registered Number: SC246167
Date of Incorporation: 21/03/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

Established in 2003, Interhealth Ltd have registered office in Glasgow. The companies directors are listed as Gallacher, Ian William, Aird, Christina Petrie, Mckay, Lesley Anne, Gallacher, Ian William. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLACHER, Ian William 21 March 2003 28 April 2003 1
Secretary Name Appointed Resigned Total Appointments
GALLACHER, Ian William 01 May 2012 - 1
AIRD, Christina Petrie 28 April 2003 19 October 2007 1
MCKAY, Lesley Anne 19 October 2007 01 December 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2015
CO4.2(Scot) - N/A 15 June 2015
4.2(Scot) - N/A 15 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 06 September 2012
AP03 - Appointment of secretary 12 June 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
288b - Notice of resignation of directors or secretaries 25 January 2009
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 20 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
CERTNM - Change of name certificate 07 September 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 24 March 2005
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.